FUELTEK LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2JT

Company number 04154972
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address LANG COURT NUTTALLS WAY, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2JT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 7 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of FUELTEK LIMITED are www.fueltek.co.uk, and www.fueltek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fueltek Limited is a Private Limited Company. The company registration number is 04154972. Fueltek Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Fueltek Limited is Lang Court Nuttalls Way Shadsworth Business Park Blackburn Lancashire Bb1 2jt. . DEVINE, Martin Patrick is a Director of the company. PEMBERTON, Mark is a Director of the company. Secretary FORREST, Ian Philip has been resigned. Secretary SMITH, Jennifer Elaine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CAWLEY, Paul has been resigned. Director PRESTON, Steven has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DEVINE, Martin Patrick
Appointed Date: 30 October 2001
64 years old

Director
PEMBERTON, Mark
Appointed Date: 30 October 2001
55 years old

Resigned Directors

Secretary
FORREST, Ian Philip
Resigned: 21 April 2008
Appointed Date: 30 October 2001

Secretary
SMITH, Jennifer Elaine
Resigned: 30 October 2001
Appointed Date: 07 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 February 2001
Appointed Date: 07 February 2001

Director
CAWLEY, Paul
Resigned: 28 September 2004
Appointed Date: 30 October 2001
60 years old

Director
PRESTON, Steven
Resigned: 30 October 2001
Appointed Date: 07 February 2001
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Mr Mark Pemberton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Patrick Devine
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUELTEK LIMITED Events

14 Feb 2017
Satisfaction of charge 2 in full
13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Nov 2016
Satisfaction of charge 1 in full
31 Aug 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250

...
... and 51 more events
27 Feb 2001
New secretary appointed
27 Feb 2001
New director appointed
12 Feb 2001
Secretary resigned
12 Feb 2001
Director resigned
07 Feb 2001
Incorporation

FUELTEK LIMITED Charges

30 June 2006
Legal mortgage
Delivered: 1 July 2006
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H unit d plot 6 off sett end road, west shadsworth…
27 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…